RIVERFIELD (MANAGEMENT) COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1EP

Company number 02291438
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address ARGYLL HOUSE ALL SAINTS PASSAGE, WANDSWORTH HIGH STREET, LONDON, ENGLAND, SW18 1EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 900 ; Director's details changed for Giles Mahoney on 1 May 2016. The most likely internet sites of RIVERFIELD (MANAGEMENT) COMPANY LIMITED are www.riverfieldmanagementcompany.co.uk, and www.riverfield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riverfield Management Company Limited is a Private Limited Company. The company registration number is 02291438. Riverfield Management Company Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of Riverfield Management Company Limited is Argyll House All Saints Passage Wandsworth High Street London England Sw18 1ep. . MAHONEY, Giles is a Secretary of the company. MAHONEY, Giles is a Director of the company. MOYS, Peter John is a Director of the company. WILLIAMS, Benjamin Paul is a Director of the company. WILLIAMS, Paul Barrington is a Director of the company. Secretary CARTON KELLY, Lambert Dunstan has been resigned. Secretary COLLINS, Amanda Jane has been resigned. Director BURT, Richard Kingston has been resigned. Director CARTON KELLY, Lambert Dunstan has been resigned. Director CLARK, Jonathon James has been resigned. Director COLLINS, Amanda Jane has been resigned. Director MAHONEY, Tracy has been resigned. Director MOORE, Barbara has been resigned. Director RICHARDS, Cyril Charles William has been resigned. Director SCAMMELL, Douglas Quinton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAHONEY, Giles
Appointed Date: 24 May 2005

Director
MAHONEY, Giles
Appointed Date: 27 August 1997
55 years old

Director
MOYS, Peter John
Appointed Date: 01 September 2015
65 years old

Director
WILLIAMS, Benjamin Paul
Appointed Date: 25 May 2015
39 years old

Director
WILLIAMS, Paul Barrington
Appointed Date: 24 May 2005
69 years old

Resigned Directors

Secretary
CARTON KELLY, Lambert Dunstan
Resigned: 12 April 1997

Secretary
COLLINS, Amanda Jane
Resigned: 24 May 2005
Appointed Date: 12 April 1997

Director
BURT, Richard Kingston
Resigned: 14 July 1992
72 years old

Director
CARTON KELLY, Lambert Dunstan
Resigned: 12 April 1997
103 years old

Director
CLARK, Jonathon James
Resigned: 18 May 1995
Appointed Date: 28 January 1993
62 years old

Director
COLLINS, Amanda Jane
Resigned: 24 May 2005
Appointed Date: 18 May 1995
53 years old

Director
MAHONEY, Tracy
Resigned: 31 December 2015
Appointed Date: 24 May 2005
55 years old

Director
MOORE, Barbara
Resigned: 24 May 2005
Appointed Date: 18 May 1995
91 years old

Director
RICHARDS, Cyril Charles William
Resigned: 07 June 2010
Appointed Date: 27 August 1997
98 years old

Director
SCAMMELL, Douglas Quinton
Resigned: 10 December 1993
Appointed Date: 28 January 1993
99 years old

RIVERFIELD (MANAGEMENT) COMPANY LIMITED Events

02 Nov 2016
Micro company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 900

28 Jun 2016
Director's details changed for Giles Mahoney on 1 May 2016
28 Jun 2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Argyll House All Saints Passage Wandsworth High Street London SW18 1EP on 28 June 2016
23 Mar 2016
Registration of charge 022914380003, created on 14 March 2016
...
... and 86 more events
04 Jul 1989
Accounts for a small company made up to 31 March 1989

09 Feb 1989
Wd 26/01/89 ad 05/12/88--------- £ si 6@1=6 £ ic 2/8

18 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1988
Registered office changed on 18/10/88 from: 84 temple chambers temple ave london EC4Y ohp

31 Aug 1988
Incorporation

RIVERFIELD (MANAGEMENT) COMPANY LIMITED Charges

14 March 2016
Charge code 0229 1438 0003
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21-37 riverfield portsmouth road cobham t/no SY163360…
3 February 2016
Charge code 0229 1438 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 July 1992
Legal mortgage
Delivered: 12 August 1992
Status: Satisfied on 21 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverfield, portsmouth road, cobham…